WATERLINE ANGLING PRODUCTS LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 02696374
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 24 April 2016; Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016. The most likely internet sites of WATERLINE ANGLING PRODUCTS LIMITED are www.waterlineanglingproducts.co.uk, and www.waterline-angling-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterline Angling Products Limited is a Private Limited Company. The company registration number is 02696374. Waterline Angling Products Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Waterline Angling Products Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary TOWNSEND, Wendy Ann has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORSEY, David Michael has been resigned. Director HORSNALL, Alan has been resigned. Director LEACH, Barry John has been resigned. Director NEVITT, Sean Matthew has been resigned. Director STEADE, John Andrew has been resigned. Director TOWNSEND, Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
TOWNSEND, Wendy Ann
Resigned: 22 May 2013
Appointed Date: 31 March 1992

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 24 May 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1992
Appointed Date: 12 March 1992

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 26 April 2013
59 years old

Director
HORSNALL, Alan
Resigned: 21 May 2013
Appointed Date: 31 March 2009
69 years old

Director
LEACH, Barry John
Resigned: 27 October 2014
Appointed Date: 21 May 2013
59 years old

Director
NEVITT, Sean Matthew
Resigned: 14 October 2016
Appointed Date: 27 October 2014
55 years old

Director
STEADE, John Andrew
Resigned: 21 May 2013
Appointed Date: 03 August 1992
61 years old

Director
TOWNSEND, Raymond
Resigned: 21 May 2013
Appointed Date: 31 March 1992
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 1992
Appointed Date: 12 March 1992

Persons With Significant Control

Brands Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERLINE ANGLING PRODUCTS LIMITED Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
03 Feb 2017
Full accounts made up to 24 April 2016
25 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
25 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
25 Oct 2016
Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
...
... and 90 more events
20 Jun 1992
Secretary resigned;new secretary appointed

20 Jun 1992
Registered office changed on 20/06/92 from: 2 baches street london N1 6UB

19 Jun 1992
Company name changed charmobtain LIMITED\certificate issued on 22/06/92

19 Jun 1992
Company name changed\certificate issued on 19/06/92
12 Mar 1992
Incorporation

WATERLINE ANGLING PRODUCTS LIMITED Charges

23 February 2012
Debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Sportsdirect.Com Retail Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 10 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1997
Fixed charge supplemental to a debenture dated 28TH march 1994 issued by the company
Delivered: 13 February 1997
Status: Satisfied on 30 May 2009
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
28 March 1994
Debenture
Delivered: 8 April 1994
Status: Satisfied on 30 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1993
Fixed and floating charge
Delivered: 14 July 1993
Status: Satisfied on 15 June 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…